Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Leading Town, SDUS, Inc., a California corporation

COURT
California Central Bankruptcy Court
CASE NUMBER
2:13-bk-37101
TYPE / CHAPTER
Voluntary / 7

Filed

11-11-13

Updated

9-13-23

Last Checked

11-12-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 12, 2013
Last Entry Filed
Nov 11, 2013

Docket Entries by Year

Nov 11, 2013 1 Petition Chapter 7 Voluntary Petition . Fee Amount $306 Filed by Leading Town, SDUS, Inc., a California corporation Statement of Intent due 12/11/2013. Schedule A due 11/25/2013. Schedule B due 11/25/2013. Schedule C due 11/25/2013. Schedule D due 11/25/2013. Schedule E due 11/25/2013. Schedule F due 11/25/2013. Schedule G due 11/25/2013. Schedule H due 11/25/2013. Schedule I due 11/25/2013. Schedule J due 11/25/2013. Statement of Financial Affairs due 11/25/2013. Statement - Form 22A Due: 11/25/2013.Statement of Related Case due 11/25/2013. Notice of available chapters due 11/25/2013. Summary of schedules due 11/25/2013. Declaration concerning debtors schedules due 11/25/2013. Statistical Summary due 11/25/2013. Corporate Ownership Statement due by 11/25/2013. Incomplete Filings due by 11/25/2013. (Kim, Christian) (Entered: 11/11/2013)
Nov 11, 2013 Receipt of Voluntary Petition (Chapter 7)(2:13-bk-37101) [misc,volp7] ( 306.00) Filing Fee. Receipt number 35283490. Fee amount 306.00. (re: Doc# 1) (U.S. Treasury) (Entered: 11/11/2013)
Nov 11, 2013 Meeting of Creditors with 341(a) meeting to be held on 12/18/2013 at 08:00 AM at RM 4, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (Kim, Christian) (Entered: 11/11/2013)
Nov 11, 2013 2 Corporate resolution authorizing filing of petitions Filed by Debtor Leading Town, SDUS, Inc., a California corporation. (Kim, Christian) (Entered: 11/11/2013)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:13-bk-37101
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sandra R. Klein
Chapter
7
Filed
Nov 11, 2013
Type
voluntary
Terminated
Dec 26, 2013
Updated
Sep 13, 2023
Last checked
Nov 12, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Christian T Kim
    Consolidated Disposal SRVS#902
    LA Department of Water & Power
    Leading Town SDUS Inc
    Office of the US Trustee
    Western Management Control Inc
    Western Management Control Inc

    Parties

    Debtor

    Leading Town, SDUS, Inc., a California corporation, Debtor
    4950 Wilshire Blvd.
    Los Angeles, CA 90010
    LOS ANGELES-CA

    Represented By

    Christian T Kim
    Dumas & Assoc
    3435 Wilshire Blvd Ste 990
    Los Angeles, CA 90010
    213-368-5000
    Fax : 213-368-5009
    Email: ckim@dumas-law.com

    Trustee

    Wesley H Avery (TR)
    28005 Smyth Drive # 117
    Valencia, CA 91355
    (661) 295-4674

    U.S. Trustee

    United States Trustee (LA)
    725 S Figueroa St., 26th Floor
    Los Angeles, CA 90017

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 6, 2023 Forme A&E Corp. 7 2:2023bk17348
    Feb 9, 2022 Phe.no LLC 11V 2:2022bk10715
    Oct 15, 2020 3327 Ione LLC 7 2:2020bk19344
    Oct 15, 2020 2161 Argyle LLC 7 2:2020bk19343
    May 28, 2020 21251 TERRY LLC 7 2:2020bk14865
    Aug 6, 2019 JC Laundry, LLC 11 2:2019bk19149
    Aug 18, 2017 708 Hampton, LLC 7 2:17-bk-20138
    Nov 3, 2015 GP Acquisition LLC 7 2:15-bk-26887
    May 4, 2015 MLE Partners LLC 11 2:15-bk-17155
    Feb 2, 2015 MLE Partners LLC 11 2:15-bk-11547
    Oct 10, 2014 5209 Wilshire, LLC 11 2:14-bk-29297
    Nov 5, 2013 Saige Properties, Inc. a Colorado Corporation 11 3:13-bk-35787
    Dec 26, 2012 ogechi Duskid Development, Inc. 7 2:12-bk-51895
    Aug 6, 2012 Dumek Holdings Inc 11 2:12-bk-36894
    Aug 1, 2011 Fresno Inn At Parkway, LLC 7 2:11-bk-42817